Company NameEnerpac UK Ltd
DirectorsKimberly Sue Chase-Hubbard and Philip Ashley Jefferson
Company StatusActive
Company Number00833720
CategoryPrivate Limited Company
Incorporation Date8 January 1965(59 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Kimberly Sue Chase-Hubbard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(57 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressN86 W12500 Westbrook Crossing Menomonee Falls
Wisconsin 53051
United States
Director NameMr Philip Ashley Jefferson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(58 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RolePresident Of Emea Enerpac
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Terence Maurice Lane
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 June 2001)
RoleSolicitor
Correspondence AddressPeregrine House
Rake
Liss
Hampshire
GU33 7JH
Director NameRobin Christopher Godfrey
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1996)
RoleManaging Director
Correspondence AddressHurst Bank
Charing Heath Road, Charing
Ashford
Kent
TN27 0AU
Director NameMr Anthony William Asmuth Iii
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 August 2002)
RoleAttorney At Law
Correspondence Address9612 North Juniper Circle Mequon
Wisconsin
Foreign
Secretary NameMr Anthony William Asmuth Iii
NationalityAmerican
StatusResigned
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 August 2002)
RoleCompany Director
Correspondence Address9612 North Juniper Circle Mequon
Wisconsin
Foreign
Secretary NameMr Terence Maurice Lane
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressPeregrine House
Rake
Liss
Hampshire
GU33 7JH
Director NameHermann Erich Braun
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed14 January 1992(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressZandberglann 50
Nl-4818 Gl Breda
Nl4818
Director NameMalcolm John Englishby
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(29 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressWychwood The Green
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RJ
Director NameHelen Friedli
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2002(37 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1027 Locust Road Wilmette
Illinois
60091
United States
Secretary NameKeith Storey Gallon
NationalityBritish
StatusResigned
Appointed05 September 2002(37 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address15 Bloomsbury Square
London
WC1A 2LS
Director NameJan De Koning
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2003(38 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDe Bunte 34
Bentelo
Overijssel 7497 Ml
Netherlands
Director NameMarius Schueler
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed29 January 2005(40 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 2005)
RoleCompany Director
Correspondence AddressNijenbeek 75
3772zj Barneveld
The Netherlands
Director NameMr Stephen David Brittain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(41 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Ajax Close
Great Wyrley
West Midlands
WS6 6JU
Secretary NameMark James Pike
NationalityBritish
StatusResigned
Appointed21 February 2006(41 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cheshire Close
Burntwood
Staffordshire
WS7 9QX
Secretary NamePeter Gerrit De Raadt
NationalityDutch
StatusResigned
Appointed31 October 2006(41 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2009)
RoleController
Correspondence AddressErasmushof 23
1277 Cb Huizen
The Netherlands
Director NameJeroen Antonius Franciscus Cornelius Naalden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2007(42 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2011)
RoleFinance Leader
Country of ResidenceNetherlands
Correspondence AddressBellefleurstraat 68
Oosterhout Nijmegen
6679 Bj
Thenetherlands
Director NameTeunis Mark Van Baal
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2008(43 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 April 2009)
RoleManager Northern Europe
Correspondence AddressVan Heemstraweg 62
Beneden-Leeuwen
6658 Kj
Netherlands
Director NameWillem Robert Daniel Bakkum
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(44 years after company formation)
Appointment Duration13 years, 8 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Secretary NameStephen David Brittain
NationalityBritish
StatusResigned
Appointed28 April 2009(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2011)
RoleCompany Director
Correspondence Address7 Ajax Close
Great Wyrey
Walsall
West Midlands
Wsg Gtu
Director NameMr Brian Kenneth Kobylinski
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2011(46 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2013)
RoleBusiness Leader
Country of ResidenceUnited States
Correspondence Address10257 N. Range Line Court
Mequon
Wi 53092
Usa
United States
Director NameMr Geert Jan Van Der Heijden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed20 June 2011(46 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2024)
RoleEmea Finance Leader
Country of ResidenceNetherlands
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Antony Lloyd Mather
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(46 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 April 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Secretary NameMr Nicholas James Gemmell
StatusResigned
Appointed20 June 2011(46 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 September 2020)
RoleCompany Director
Correspondence Address5 Coopies Lane
Morpeth
Northumberland
NE61 6JR
Director NameMr Terence Martin Braatz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2013(48 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2017)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressActuant Corporation N86 W12500 Westbrook Crossing
Menomonee Falls
Wi 53051
United States
Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(52 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Nicholas James Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(53 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coopies Lane
Morpeth
Northumberland
NE61 6JR
Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(55 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2021)
RoleVp Corporate Development
Country of ResidenceScotland
Correspondence AddressH T L Group Ltd Unit 45
Cramlington
NE23 1WD
Director NameMr Paul James O'Connell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(56 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Maarten Franken
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed07 December 2022(57 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2024)
RoleSenior Commercial Director
Country of ResidenceNetherlands
Correspondence AddressGalvanistraat 115 6716
Ae Ede
Netherlands

Contact

Websiteenerpac.com

Location

Registered Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

620k at £1Applied Power Europa Bv
100.00%
Ordinary

Financials

Year2014
Turnover£13,698,916
Gross Profit£3,186,195
Net Worth£4,220,423
Current Liabilities£3,432,230

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page)
28 September 2020Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page)
3 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
18 February 2020Full accounts made up to 31 August 2019 (29 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 March 2019Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
27 March 2019Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
27 March 2019Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
27 March 2019Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
5 February 2019Full accounts made up to 31 August 2018 (28 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 October 2018Appointment of Mr Nicholas James Gemmell as a director on 17 October 2018 (2 pages)
22 August 2018Statement of capital on 22 August 2018
  • GBP 5,120,000
(3 pages)
22 August 2018Solvency Statement dated 17/08/18 (3 pages)
22 August 2018Resolutions
  • RES13 ‐ Cancel capital contribution reserve 17/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 August 2018Statement by Directors (3 pages)
17 August 2018Termination of appointment of Nicholas James Gemmell as a director on 17 August 2018 (1 page)
6 August 2018Full accounts made up to 31 August 2017 (27 pages)
21 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 5,120,000
(3 pages)
8 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Terence Martin Braatz as a director on 18 December 2017 (1 page)
11 August 2017Full accounts made up to 31 August 2016 (25 pages)
11 August 2017Full accounts made up to 31 August 2016 (25 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 June 2016Full accounts made up to 31 August 2015 (21 pages)
7 June 2016Full accounts made up to 31 August 2015 (21 pages)
3 June 2016Appointment of Mr Nicholas James Gemmell as a director on 5 May 2016 (2 pages)
3 June 2016Appointment of Mr Nicholas James Gemmell as a director on 5 May 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 620,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 620,000
(6 pages)
28 April 2015Full accounts made up to 31 August 2014 (21 pages)
28 April 2015Full accounts made up to 31 August 2014 (21 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 620,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 620,000
(6 pages)
27 January 2014Full accounts made up to 31 August 2013 (18 pages)
27 January 2014Full accounts made up to 31 August 2013 (18 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 620,000
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 620,000
(6 pages)
27 September 2013Appointment of Mr. Terence Martin Braatz as a director (2 pages)
27 September 2013Appointment of Mr. Terence Martin Braatz as a director (2 pages)
26 September 2013Termination of appointment of Brian Kobylinski as a director (1 page)
26 September 2013Termination of appointment of Brian Kobylinski as a director (1 page)
14 August 2013Registered office address changed from Unit 601 Access 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Unit 601 Access 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ on 14 August 2013 (1 page)
12 February 2013Full accounts made up to 31 August 2012 (18 pages)
12 February 2013Full accounts made up to 31 August 2012 (18 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Director's details changed for Willem Robert Daniel Bakkum on 31 December 2012 (2 pages)
17 January 2013Director's details changed for Willem Robert Daniel Bakkum on 31 December 2012 (2 pages)
24 February 2012Full accounts made up to 31 August 2011 (18 pages)
24 February 2012Full accounts made up to 31 August 2011 (18 pages)
14 January 2012Appointment of Mr Antony Lloyd Mather as a director (2 pages)
14 January 2012Appointment of Mr Antony Lloyd Mather as a director (2 pages)
13 January 2012Appointment of Mr Brian Kenneth Kobylinski as a director (2 pages)
13 January 2012Appointment of Mr Brian Kenneth Kobylinski as a director (2 pages)
12 January 2012Termination of appointment of Stephen Brittain as a secretary (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Appointment of Mr Geert Jan Van Der Heijden as a director (2 pages)
12 January 2012Termination of appointment of Jeroen Naalden as a director (1 page)
12 January 2012Appointment of Mr Nicholas James Gemmell as a secretary (1 page)
12 January 2012Termination of appointment of Stephen Brittain as a secretary (1 page)
12 January 2012Appointment of Mr Nicholas James Gemmell as a secretary (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Jeroen Naalden as a director (1 page)
12 January 2012Appointment of Mr Geert Jan Van Der Heijden as a director (2 pages)
15 February 2011Full accounts made up to 31 August 2010 (18 pages)
15 February 2011Full accounts made up to 31 August 2010 (18 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Jeroen Antonius Franciscus Cornelius Naalden on 31 December 2009 (2 pages)
6 May 2010Director's details changed for Jeroen Antonius Franciscus Cornelius Naalden on 31 December 2009 (2 pages)
6 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Willem Robert Daniel Bakkulm on 31 December 2009 (2 pages)
6 May 2010Director's details changed for Willem Robert Daniel Bakkulm on 31 December 2009 (2 pages)
9 March 2010Full accounts made up to 31 August 2009 (19 pages)
9 March 2010Full accounts made up to 31 August 2009 (19 pages)
19 October 2009Appointment of Stephen David Brittain as a secretary (2 pages)
19 October 2009Appointment of Stephen David Brittain as a secretary (2 pages)
6 October 2009Termination of appointment of Peter De Raadt as a secretary (1 page)
6 October 2009Termination of appointment of Peter De Raadt as a secretary (1 page)
1 September 2009Full accounts made up to 31 August 2008 (17 pages)
1 September 2009Full accounts made up to 31 August 2008 (17 pages)
8 May 2009Appointment terminated director teunis van baal (1 page)
8 May 2009Appointment terminated director teunis van baal (1 page)
7 May 2009Appointment terminated director steve brittain (1 page)
7 May 2009Appointment terminated director steve brittain (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Director appointed willem robert daniel bakkulm (2 pages)
15 January 2009Director appointed willem robert daniel bakkulm (2 pages)
2 November 2008Full accounts made up to 31 August 2007 (17 pages)
2 November 2008Full accounts made up to 31 August 2007 (17 pages)
10 June 2008Director appointed teunis mark van baal (2 pages)
10 June 2008Director appointed teunis mark van baal (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 July 2007Full accounts made up to 31 August 2006 (16 pages)
30 July 2007Full accounts made up to 31 August 2006 (16 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
19 September 2006Full accounts made up to 31 August 2005 (17 pages)
19 September 2006Full accounts made up to 31 August 2005 (17 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
3 March 2006Registered office changed on 03/03/06 from: 15 bloomsbury square london WC1A 2LS (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: 15 bloomsbury square london WC1A 2LS (1 page)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
5 July 2005Full accounts made up to 31 August 2004 (16 pages)
5 July 2005Full accounts made up to 31 August 2004 (16 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 August 2003 (16 pages)
25 June 2004Full accounts made up to 31 August 2003 (16 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 August 2002 (17 pages)
4 July 2003Full accounts made up to 31 August 2002 (17 pages)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
14 May 2003Director resigned (2 pages)
14 May 2003Director resigned (2 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
5 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Full accounts made up to 31 August 2001 (15 pages)
25 March 2002Full accounts made up to 31 August 2001 (15 pages)
15 October 2001Full accounts made up to 31 August 2000 (14 pages)
15 October 2001Full accounts made up to 31 August 2000 (14 pages)
21 September 2001Secretary resigned;director resigned (1 page)
21 September 2001Secretary resigned;director resigned (1 page)
29 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
29 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 August 1999 (14 pages)
30 June 2000Full accounts made up to 31 August 1999 (14 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 July 1999Full accounts made up to 31 August 1998 (15 pages)
2 July 1999Full accounts made up to 31 August 1998 (15 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 June 1998Auditor's resignation (1 page)
12 June 1998Auditor's resignation (1 page)
2 June 1998Registered office changed on 02/06/98 from: 46/47 bloomsbury sq. London WC1A 2RH (1 page)
2 June 1998Registered office changed on 02/06/98 from: 46/47 bloomsbury sq. London WC1A 2RH (1 page)
5 February 1998Full accounts made up to 31 August 1997 (15 pages)
5 February 1998Full accounts made up to 31 August 1997 (15 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 August 1996 (15 pages)
28 April 1997Full accounts made up to 31 August 1996 (15 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1996Full accounts made up to 31 August 1995 (15 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
25 January 1995Return made up to 31/12/94; no change of members (6 pages)
28 November 1994Full accounts made up to 31 August 1994 (15 pages)
10 August 1994New director appointed (2 pages)
13 January 1994Full accounts made up to 31 August 1993 (16 pages)
6 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1993Director resigned (2 pages)
19 January 1993Return made up to 31/12/92; full list of members (7 pages)
5 January 1993Full accounts made up to 31 August 1992 (14 pages)
10 November 1992£ ic 2320000/620000 28/08/92 £ sr 1700000@1=1700000 (1 page)
10 November 1992£ ic 2320000/620000 28/08/92 £ sr 1700000@1=1700000 (1 page)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1992Declaration of shares redemption:auditor's report (9 pages)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1992Declaration of shares redemption:auditor's report (9 pages)
17 February 1992Full accounts made up to 31 August 1991 (13 pages)
8 January 1992Return made up to 31/12/91; no change of members (8 pages)
25 October 1990Full accounts made up to 31 August 1990 (13 pages)
13 July 1990Nc inc already adjusted 06/07/90 (1 page)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1990Return made up to 31/12/89; full list of members (4 pages)
6 December 1989Full accounts made up to 31 August 1989 (13 pages)
30 January 1989Return made up to 31/12/88; full list of members (4 pages)
2 December 1988Full accounts made up to 31 August 1988 (13 pages)
18 October 1988Full accounts made up to 31 August 1987 (13 pages)
21 September 1988Wd 06/09/88 ad 30/08/88--------- £ si 600000@1=600000 £ ic 1000/601000 (2 pages)
20 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 September 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 September 1988£ nc 1000/601000 (1 page)
20 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1988Return made up to 31/12/87; full list of members (4 pages)
10 February 1988Director's particulars changed (2 pages)
28 January 1988Full accounts made up to 31 August 1986 (12 pages)
11 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 December 1986New director appointed (2 pages)
15 October 1986Director resigned (2 pages)
2 October 1977Memorandum and Articles of Association (35 pages)
2 October 1977Memorandum and Articles of Association (35 pages)
1 March 1975Company name changed\certificate issued on 01/03/75 (4 pages)
1 March 1975Company name changed\certificate issued on 01/03/75 (4 pages)
8 January 1965Incorporation (16 pages)
8 January 1965Incorporation (16 pages)